Search icon

GERSON GLUCK MD PLLC

Company Details

Name: GERSON GLUCK MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2019 (6 years ago)
Entity Number: 5530165
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1118 ESPLANADE AVE., LOWER LEVEL, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-828-3663

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1118 ESPLANADE AVE., LOWER LEVEL, BRONX, NY, United States, 10461

History

Start date End date Type Value
2019-04-09 2019-06-27 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701000362 2019-07-01 CERTIFICATE OF PUBLICATION 2019-07-01
190627000066 2019-06-27 CERTIFICATE OF CHANGE 2019-06-27
190409000008 2019-04-09 ARTICLES OF ORGANIZATION 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6710547702 2020-05-01 0202 PPP 1118 Esplanade Ave Lower level, Bronx, NY, 10461
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11059.26
Forgiveness Paid Date 2021-10-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State